Climate Control Services Limited, a registered company, was started on 23 May 1988. 9429039454454 is the NZ business number it was issued. "Air conditioning equipment installation - except motor vehicles" (business classification E323310) is how the company has been classified. The company has been run by 3 directors: Peter Vernon Hogg - an active director whose contract started on 21 Aug 1990,
John Francis Leydon - an active director whose contract started on 21 Aug 1990,
Kevin John Kennedy - an inactive director whose contract started on 21 Aug 1990 and was terminated on 21 Feb 2017.
Last updated on 23 Mar 2024, the BizDb data contains detailed information about 1 address: Po Box 101200, North Shore, Auckland, 0745 (type: postal, office).
Climate Control Services Limited had been using Dfk Oswin Griffiths Carlton, Level 4, 52 Symonds St, Auckland as their registered address up to 02 Mar 2015.
A total of 6000 shares are allotted to 3 shareholders (3 groups). The first group consists of 2000 shares (33.33%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 2000 shares (33.33%). Finally we have the next share allocation (2000 shares 33.33%) made up of 1 entity.
Other active addresses
Address #4: Po Box 101200, North Shore, Auckland, 0745 New Zealand
Postal address used from 23 Jun 2020
Address #5: 34c William Pickering Drive, Rosedale, Auckland, 0632 New Zealand
Office & delivery address used from 23 Jun 2020
Principal place of activity
34c William Pickering Drive, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: Dfk Oswin Griffiths Carlton, Level 4, 52 Symonds St, Auckland, 1010 New Zealand
Registered & physical address used from 10 Jul 2014 to 02 Mar 2015
Address #2: Dfk Oswin Griffiths Ltd, Level 4, 52 Symonds Street, Auckland New Zealand
Physical address used from 01 Jul 2010 to 10 Jul 2014
Address #3: Dfk Oswin Griffiths Ltd, Level 4, Symonds Street, Auckland New Zealand
Registered address used from 01 Jul 2010 to 10 Jul 2014
Address #4: Oswin Griffiths Dfk Ltd, Level 4, 52 Symonds Street, Auckland New Zealand
Registered & physical address used from 29 Jun 2004 to 01 Jul 2010
Address #5: Oswin Griffith & Co, 1 Turner Street, Auckland
Registered address used from 04 Aug 1993 to 29 Jun 2004
Address #6: Oswin Griffiths - Dfk, Level 4, Columbus House, 52 Symonds Street, Auckland
Physical address used from 20 Feb 1992 to 29 Jun 2004
Address #7: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Basic Financial info
Total number of Shares: 6000
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2000 | |||
Individual | Kennedy, Susan Elizabeth |
Kerikeri 0295 New Zealand |
01 Jun 2018 - |
Shares Allocation #2 Number of Shares: 2000 | |||
Individual | Leydon, John Francis |
Campbells Bay Auckland 0630 New Zealand |
23 May 1988 - |
Shares Allocation #3 Number of Shares: 2000 | |||
Individual | Hogg, Peter Vernon |
Rd 5 Warkworth 0985 New Zealand |
23 May 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kennedy, Kevin John |
Red Beach Red Beach 0932 New Zealand |
23 May 1988 - 01 Mar 2018 |
Other | Susan Elizabeth Kennedy As Executor Of The Estate Of Kevin John Kennedy |
Red Beach Red Beach 0932 New Zealand |
01 Mar 2018 - 01 Jun 2018 |
Peter Vernon Hogg - Director
Appointment date: 21 Aug 1990
Address: Rd 5, Warkworth, 0985 New Zealand
Address used since 24 Jun 2010
John Francis Leydon - Director
Appointment date: 21 Aug 1990
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 21 Aug 1990
Kevin John Kennedy - Director (Inactive)
Appointment date: 21 Aug 1990
Termination date: 21 Feb 2017
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 29 Jun 2011
Grayson Wagner Company Limited
Unit 1, 4a Cain Road
Climate Control Limited
4 Cain Road
Bona Fide Accounting Limited
4 Cain Road
New Zealand Occupational Hygiene Society Incorporated
4 Cain Road
Eurotec Limited
750/c Great South Rd
Switched On Energy Limited
Unit J, 20 Cain Road
Airmec Limited
71a Commissariat Road
Bassant Properties Limited
7a Bassant Avenue
Climate Control Limited
4 Cain Road
Coveair Solutions Limited
Unit P 20 Cain Road
Data Connect Limited
4 Wilkie Place
Environmental Control Limited
Level 1, 642 Great South Road